MEDISCAN DIAGNOSTIC SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

16/07/2516 July 2025 Cessation of Rehability Uk Support Services Ltd as a person with significant control on 2025-07-15

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Cessation of Muhammad Noman Ehsan as a person with significant control on 2024-04-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been suspended

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD EHSAN

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062289100001

View Document

21/04/1521 April 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062289100001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR ERUM NOMAN

View Document

20/05/1420 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 18 THE GREENHEYS CENTRE, PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6JJ ENGLAND

View Document

19/06/1319 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MRS ERUM NOMAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR MUHAMMAD KAMRAN EHSAN

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA ENGLAND

View Document

11/07/1211 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM UNIT 18 THE GREENHAYS CENTRE PENCROFT WAY MANCHESTER M15 6JJ UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 62 STALYHILL DRIVE STALYBRIDGE CHESHIRE SK15 2TT UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 COMPANY NAME CHANGED RAD TEC (LONDON) LTD CERTIFICATE ISSUED ON 25/01/12

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NOMAN EHSAN / 27/04/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 202 WOODLAND STAMFORD STREET ASHTON UNDER LYNE OL6 6QL

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD EHSAN / 27/04/2008

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ERUM NOMAN / 27/04/2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 37 YORK ROAD ILFORD ESSEX IG1 3AD

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company